This company is commonly known as Phoenix Enterprises (swindon) Ltd. The company was founded 22 years ago and was given the registration number 04358845. The firm's registered office is in SWINDON. You can find them at Unit D Athena Avenue, Elgin Industrial Estate, Swindon, Wiltshire. This company's SIC code is 82920 - Packaging activities.
Name | : | PHOENIX ENTERPRISES (SWINDON) LTD |
---|---|---|
Company Number | : | 04358845 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit D Athena Avenue, Elgin Industrial Estate, Swindon, Wiltshire, England, SN2 8EJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit D, Athena Avenue, Elgin Industrial Estate, Swindon, England, SN2 8EJ | Director | 20 December 2023 | Active |
Unit D, Athena Avenue, Elgin Industrial Estate, Swindon, England, SN2 8EJ | Director | 12 October 2018 | Active |
Unit D, Athena Avenue, Elgin Industrial Estate, Swindon, England, SN2 8EJ | Director | 09 May 2022 | Active |
Unit D, Athena Avenue, Elgin Industrial Estate, Swindon, England, SN2 8EJ | Director | 04 May 2021 | Active |
Unit D, Athena Avenue, Elgin Industrial Estate, Swindon, England, SN2 8EJ | Director | 24 April 2023 | Active |
284 Marlborough Road, Swindon, SN3 1NR | Secretary | 23 January 2002 | Active |
11 Yonder Way, Wanborough, Swindon, SN4 0BX | Director | 16 June 2005 | Active |
11 Yonder Way, Wanborough, Swindon, SN4 0BX | Director | 10 October 2006 | Active |
Unit D, Athena Avenue, Elgin Industrial Estate, Swindon, England, SN2 8EJ | Director | 04 May 2021 | Active |
26 Coln Crescent, Greenmeadow, Swindon, SN25 3NA | Director | 27 December 2002 | Active |
Unit D, Athena Avenue, Elgin Industrial Estate, Swindon, England, SN2 8EJ | Director | 12 December 2017 | Active |
Unit 27 Pembroke Centre, Cheney Manor Estate, Swindon, SN2 2PQ | Director | 20 October 2011 | Active |
Unit 27 Pembroke Centre, Cheney Manor Estate, Swindon, SN2 2PQ | Director | 26 January 2011 | Active |
10 Leighton Avenue, Swindon, SN3 2HN | Director | 16 March 2004 | Active |
1, Moorhen Close, Swindon, England, SN3 5LN | Director | 25 August 2015 | Active |
67 Broome Manor Lane, Swindon, SN3 1NB | Director | 23 January 2002 | Active |
19, Westmead Drive, Westlea, Swindon, England, SN5 7SW | Director | 06 December 2012 | Active |
96 Islandsmead, Eldene, Swindon, SN3 3TF | Director | 23 January 2002 | Active |
19, Ramsthorn Close, Swindon, England, SN2 2TZ | Director | 27 July 2015 | Active |
101, Stratton Road, Swindon, England, SN1 2NY | Director | 04 April 2014 | Active |
Unit D, Athena Avenue, Elgin Industrial Estate, Swindon, England, SN2 8EJ | Director | 12 October 2018 | Active |
Unit D, Athena Avenue, Elgin Industrial Estate, Swindon, England, SN2 8EJ | Director | 30 March 2013 | Active |
Unit 27 Pembroke Centre, Cheney Manor Estate, Swindon, SN2 2PQ | Director | 26 January 2012 | Active |
Unit A4, Stephenson Road, Groundwell Industrial Estate, Swindon, England, SN25 5AX | Director | 30 May 2013 | Active |
19, Westmead Drive, Westlea, Swindon, England, SN5 7SW | Director | 06 December 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Officers | Appoint person director company with name date. | Download |
2023-11-13 | Officers | Termination director company with name termination date. | Download |
2023-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-19 | Incorporation | Memorandum articles. | Download |
2023-05-19 | Resolution | Resolution. | Download |
2023-05-11 | Change of constitution | Statement of companys objects. | Download |
2023-04-24 | Officers | Appoint person director company with name date. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-12 | Officers | Termination director company with name termination date. | Download |
2022-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-17 | Incorporation | Memorandum articles. | Download |
2022-08-16 | Change of constitution | Statement of companys objects. | Download |
2022-05-16 | Officers | Appoint person director company with name date. | Download |
2022-03-24 | Officers | Change person director company with change date. | Download |
2022-03-24 | Officers | Change person director company with change date. | Download |
2022-03-15 | Officers | Termination director company with name termination date. | Download |
2022-02-07 | Officers | Change person director company with change date. | Download |
2022-02-07 | Officers | Termination director company with name termination date. | Download |
2022-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-18 | Officers | Appoint person director company with name date. | Download |
2021-08-18 | Officers | Appoint person director company with name date. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.